Search icon

EMPORIA SUNRISE, INC.

Company Details

Entity Name: EMPORIA SUNRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: F08000003128
FEI/EIN Number 481170250
Address: 3210 N. MONROE ST., TALLAHASSEE, FL, 32303
Mail Address: 3210 N. MONROE ST., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: KANSAS

Agent

Name Role Address
patel rajubhai d Agent 3210 n monroe st, TALLAHASSEE, FL, 32303

Director

Name Role Address
PATEL RAJUBHAI D Director 3210 N. MONROE ST., TALLAHASSEE, FL, 32303
PATEL SUDHABEN I Director 3210 N. MONROE ST., TALLAHASSEE, FL, 32303

President

Name Role Address
PATEL RAJUBHAI D President 3210 N. MONROE ST., TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08219900288 BAYMONT INN & SUITES EXPIRED 2008-08-06 2013-12-31 No data 3210 N. MONROE ST., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 patel, rajubhai d No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3210 n monroe st, TALLAHASSEE, FL 32303 No data
CANCEL ADM DISS/REV 2009-11-05 No data No data
CHANGE OF MAILING ADDRESS 2009-11-05 3210 N. MONROE ST., TALLAHASSEE, FL 32303 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375272 TERMINATED 1000000274714 LEON 2012-04-24 2032-05-02 $ 480.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056058410 2021-02-07 0491 PPS 3210 N Monroe St, Tallahassee, FL, 32303-2822
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102824.33
Loan Approval Amount (current) 102824.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-2822
Project Congressional District FL-02
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103542.69
Forgiveness Paid Date 2021-10-25
6828087200 2020-04-28 0491 PPP 3210 North Monroe St, TALLAHASSEE, FL, 32303-2822
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73445.95
Loan Approval Amount (current) 73445.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-2822
Project Congressional District FL-02
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73981.2
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State